Company NameMislex (320) Limited
Company StatusDissolved
Company Number04262927
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharalambos Georgiou
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Downage
Hendon
London
NW4 1AH
Director NameRichard Jules Tyler
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 20 April 2004)
RoleSolicitor
Correspondence Address80 Kingsley Way
London
N2 0EN
Secretary NameCharalambos Georgiou
NationalityBritish
StatusClosed
Appointed12 September 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Downage
Hendon
London
NW4 1AH
Secretary NameWestlex Registrars Limited (Corporation)
StatusClosed
Appointed01 August 2001(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered AddressSummit House
12 Red Lion Square
London
WC1R 4QD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
19 November 2003Application for striking-off (1 page)
14 November 2003Return made up to 01/08/03; full list of members (7 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002New director appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 21 southampton row london WC1B 5HS (1 page)
28 November 2001Particulars of mortgage/charge (7 pages)
25 September 2001Ad 01/08/01-12/09/01 £ si 2@1=2 £ ic 1/3 (2 pages)